Background WavePink WaveYellow Wave

NORTH FARM SOLAR PARK LIMITED (08543919)

NORTH FARM SOLAR PARK LIMITED (08543919) is an active UK company. incorporated on 24 May 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORTH FARM SOLAR PARK LIMITED has been registered for 12 years. Current directors include TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
08543919
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
5th Floor North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH FARM SOLAR PARK LIMITED

NORTH FARM SOLAR PARK LIMITED is an active company incorporated on 24 May 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NORTH FARM SOLAR PARK LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08543919

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

BOXAL BRIDGE SOLAR PARK LIMITED
From: 24 May 2013To: 7 May 2014
Contact
Address

5th Floor North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW
From: 24 May 2013To: 6 November 2015
Timeline

23 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TENDERINI, Filippo

Active
7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 31 Jul 2017

BURDEN, Claire Lucy

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born February 1982
Director
Appointed 20 Oct 2014
Resigned 26 Feb 2015

BUTTON, Frances Mary

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born November 1971
Director
Appointed 30 Mar 2015
Resigned 19 Oct 2015

COTTERELL, Rupert Sherman John

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born June 1969
Director
Appointed 16 Dec 2014
Resigned 19 Oct 2015

GRIER, Ross

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 19 Oct 2015
Resigned 31 Jul 2017

GUERRI, Juliet

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 19 Oct 2015
Resigned 18 Oct 2021

HARDING, Graham David

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born October 1966
Director
Appointed 20 Oct 2014
Resigned 19 Oct 2015

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 24 May 2013
Resigned 20 Oct 2014

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 May 2025
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 May 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Miscellaneous
23 July 2015
MISCMISC
Miscellaneous
10 July 2015
MISCMISC
Memorandum Articles
26 June 2015
MAMA
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
23 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2013
NEWINCIncorporation